Active
Company Information for CATERPARTS LIMITED
C/O HILLIER HOPKINS LLP, FIRST FLOOR, RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, WD17 1HP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CATERPARTS LIMITED | |
Legal Registered Office | |
C/O HILLIER HOPKINS LLP, FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP Other companies in W1D | |
Company Number | 06745472 | |
---|---|---|
Company ID Number | 06745472 | |
Date formed | 2008-11-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB941561918 |
Last Datalog update: | 2024-12-05 16:33:57 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CATERPARTS LIMITED | UNIT 5, BALLYMOUNT ROAD INDUSTRIAL ESTATE, DUBLIN 12. | Dissolved | Company formed on the 1994-08-04 |
![]() |
CATERPARTS PTY LTD | NSW 2045 | Dissolved | Company formed on the 2011-03-22 |
Officer | Role | Date Appointed |
---|---|---|
OLIVER BOOTH |
||
MARTIN PAUL GREGORY |
||
JULIAN CHARLES LAMBERT |
||
CHRISTOPHER CHARLES MYHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER GRAHAM KEITH |
Director | ||
DAVID CARSON REYNOLDS |
Company Secretary | ||
DAVID CARSON REYNOLDS |
Director | ||
ALAN PALMER |
Company Secretary | ||
ROGER GRAHAM KEITH |
Director | ||
ALAN PALMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRYSTALTECH SERVICES (UK) LIMITED | Director | 2018-04-24 | CURRENT | 2004-10-05 | Active | |
GREY SIMMONDS LIMITED | Director | 2018-04-24 | CURRENT | 2008-11-10 | Active | |
HC 1225 LIMITED | Director | 2018-04-24 | CURRENT | 2014-03-25 | Active | |
MAIDAID LIMITED | Director | 2018-04-24 | CURRENT | 1998-06-29 | Active | |
DACE GROUP LIMITED | Director | 2018-04-24 | CURRENT | 2015-01-07 | Active | |
CASTLEGATE 123 LIMITED | Director | 2018-04-24 | CURRENT | 2015-02-19 | Active | |
GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED | Director | 2018-04-24 | CURRENT | 1977-11-08 | Active | |
BUTTRESS GROUP LIMITED | Director | 2018-04-24 | CURRENT | 1982-04-29 | Active | |
PAULMART PROPERTY LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active | |
DACE GROUP LIMITED | Director | 2015-03-10 | CURRENT | 2015-01-07 | Active | |
CASTLEGATE 123 LIMITED | Director | 2015-03-03 | CURRENT | 2015-02-19 | Active | |
HC 1223 LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Dissolved 2014-11-20 | |
HC 1225 LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
HC 1224 LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
CRYSTALTECH SERVICES (UK) LIMITED | Director | 2008-12-09 | CURRENT | 2004-10-05 | Active | |
GREY SIMMONDS LIMITED | Director | 2008-11-10 | CURRENT | 2008-11-10 | Active | |
MAIDAID LIMITED | Director | 2001-12-19 | CURRENT | 1998-06-29 | Active | |
GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED | Director | 2000-10-31 | CURRENT | 1977-11-08 | Active | |
D & M ESTATES LIMITED | Director | 1998-04-15 | CURRENT | 1998-04-15 | Active | |
BUTTRESS GROUP LIMITED | Director | 1992-07-24 | CURRENT | 1982-04-29 | Active | |
CASTLEGATE 123 LIMITED | Director | 2017-04-03 | CURRENT | 2015-02-19 | Active | |
BUTTRESS GROUP LIMITED | Director | 2016-01-01 | CURRENT | 1982-04-29 | Active | |
DACE GROUP LIMITED | Director | 2015-03-10 | CURRENT | 2015-01-07 | Active | |
CASTLEGATE 123 LIMITED | Director | 2017-04-03 | CURRENT | 2015-02-19 | Active | |
BUTTRESS GROUP LIMITED | Director | 2016-01-01 | CURRENT | 1982-04-29 | Active | |
DACE GROUP LIMITED | Director | 2015-03-10 | CURRENT | 2015-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/11/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR WENDY ELIZABETH WILLIAMS | ||
DIRECTOR APPOINTED MR LUKE TAYLOR CREIGHTON | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067454720004 | ||
DIRECTOR APPOINTED MISS WENDY ELIZABETH WILLIAMS | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 067454720005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067454720003 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
Change of details for Dace Group Limited as a person with significant control on 2022-10-18 | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | |
PSC05 | Change of details for Dace Group Limited as a person with significant control on 2022-10-18 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/22 FROM 130 Shaftesbury Avenue 2nd Floor London W1D 5EU | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES MYHILL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL GREGORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES LAMBERT | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM KEITH | |
AP01 | DIRECTOR APPOINTED OLIVER BOOTH | |
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of David Carson Reynolds on 2017-04-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CARSON REYNOLDS | |
AP01 | DIRECTOR APPOINTED MR ROGER GRAHAM KEITH | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Mr David Carson Reynolds as company secretary on 2016-01-01 | |
AP01 | DIRECTOR APPOINTED MR JULIAN CHARLES LAMBERT | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MYHILL | |
AP01 | DIRECTOR APPOINTED MR DAVID CARSON REYNOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER KEITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PALMER | |
TM02 | Termination of appointment of Alan Palmer on 2015-12-31 | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolutions</ul> | |
RES13 | APPROVAL OF SHARE TRANSFER 10/03/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067454720004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067454720003 | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM C/O BREBNERS THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LB | |
RP04 | SECOND FILING WITH MUD 10/11/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 10/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY / 07/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PALMER / 07/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM KEITH / 07/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PALMER / 07/12/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 10/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM, THE ENGINE SHED TOP STATION ROAD, BRACKLEY, NN13 7UG, UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ADOPT ARTICLES 01/04/2010 | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PALMER / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM KEITH / 18/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2009 FROM, THE QUADRANGLE 180 WARDOUR STREET, LONDON, W1F 8LB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY / 18/11/2009 | |
225 | CURREXT FROM 31/12/2008 TO 31/12/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURRSHO FROM 30/11/2009 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | ROGER KEITH AS SECURITY TRUSTEE | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATERPARTS LIMITED
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CATERPARTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | ||
![]() | 94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | ||
![]() | 70133799 | Drinking glasses, gathered mechanically (excl. glasses cut or otherwise decorated, or of glass ceramics, lead crystal or toughened glass and stemware) | ||
![]() | 70133799 | Drinking glasses, gathered mechanically (excl. glasses cut or otherwise decorated, or of glass ceramics, lead crystal or toughened glass and stemware) | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | ||
![]() | 94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | ||
![]() | 84229010 | Parts of dishwashing machines, n.e.s. | ||
![]() | 94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 84229010 | Parts of dishwashing machines, n.e.s. | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) | ||
![]() | 94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) | ||
![]() | 84229010 | Parts of dishwashing machines, n.e.s. | ||
![]() | 84229010 | Parts of dishwashing machines, n.e.s. | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | ||
![]() | 94031051 | Office desks, with metal frames | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | ||
![]() | 84229010 | Parts of dishwashing machines, n.e.s. | ||
![]() | 94031051 | Office desks, with metal frames | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 84221100 | Dishwashing machines of the household type | ||
![]() | 94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | ||
![]() | 94031051 | Office desks, with metal frames | ||
![]() | 94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | ||
![]() | 39262000 | Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619) | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | ||
![]() | 84229010 | Parts of dishwashing machines, n.e.s. | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 84189990 | Parts of refrigerating or freezing equipment and heat pumps, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |